Company NameCFS 1006 Ltd
Company StatusDissolved
Company Number06986893
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christalla Kirkillari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed30 October 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 19 July 2011)
RoleManager
Country of ResidenceCyprus
Correspondence Address31 Evagoras Avenue
2nd Floor, Apt 24
Nicosia
Cy 1066
Secretary NameSammut Limited (Corporation)
StatusClosed
Appointed30 October 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 19 July 2011)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
L15 7LU
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Secretary NameMr Bryan Anthony Thornton
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brayford Road
Balby
Doncaster
South Yorkshire
DN4 8TA

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

100 at £1Euro Associates Consultants Anstalt
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
27 January 2011Registered office address changed from Room 104 1st Floor Meridian House Royal Hill Greenwich London SE10 8rd on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 27 January 2011 (1 page)
18 October 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
18 October 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(4 pages)
6 November 2009Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 November 2009 (1 page)
5 November 2009Termination of appointment of Bryan Thornton as a director (1 page)
5 November 2009Termination of appointment of Bryan Thornton as a secretary (1 page)
5 November 2009Termination of appointment of Bryan Thornton as a secretary (1 page)
5 November 2009Termination of appointment of Bryan Thornton as a director (1 page)
4 November 2009Appointment of Sammut Limited as a secretary (2 pages)
4 November 2009Appointment of Sammut Limited as a secretary (2 pages)
3 November 2009Appointment of Ms Christalla Kirkillari as a director (2 pages)
3 November 2009Appointment of Ms Christalla Kirkillari as a director (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 43 owston road carcroft DN6 8DA uk (1 page)
14 August 2009Registered office changed on 14/08/2009 from 43 owston road carcroft DN6 8DA uk (1 page)
10 August 2009Incorporation (11 pages)
10 August 2009Incorporation (11 pages)